General information

Name:

West Of The Westend Limited

Office Address:

3 Robertson Craig Clairmont Gardens G3 7LW Glasgow

Number: SC357543

Incorporation date: 2009-04-01

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 marks the establishment of West Of The Westend Ltd, a firm that is situated at 3 Robertson Craig, Clairmont Gardens, Glasgow. That would make fifteen years West Of The Westend has prospered in this business, as the company was founded on 2009-04-01. The firm registration number is SC357543 and the company post code is G3 7LW. This company's classified under the NACE and SIC code 55100, that means Hotels and similar accommodation. West Of The Westend Limited filed its latest accounts for the financial year up to 2022/04/30. The firm's most recent confirmation statement was released on 2023/04/23.

Currently, there seems to be only one director in the company: Colin B. (since 2009-04-01). The limited company had been controlled by George N. until ten years ago. What is more another director, including John K. resigned on 2013-02-06.

Colin B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Colin B.

Role: Director

Appointed: 01 April 2009

Latest update: 15 March 2024

People with significant control

Colin B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 5 February 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 5 February 2013
Annual Accounts 24 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 24 January 2014
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 28 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ. Change occurred on Tuesday 6th February 2024. Company's previous address: 3 Robertson Craig Clairmont Gardens Glasgow G3 7LW Scotland. (AD01)
filed on: 6th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

C/o Oran Mor 731 Great Western Road

Post code:

G12 8QX

City / Town:

Glasgow

HQ address,
2016

Address:

C/o Oran Mor 731 Great Western Road

Post code:

G12 8QX

City / Town:

Glasgow

Accountant/Auditor,
2016 - 2015

Name:

Haines Watts Manchester Limited

Address:

Northern Assurance Buildings 9-21 Princess Street

Post code:

M2 4DN

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
15
Company Age

Closest Companies - by postcode